Entity Name: | T. HAMPTON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 15 Dec 1977 (47 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 May 2014 (11 years ago) |
Document Number: | 555687 |
FEI/EIN Number | 59-1798415 |
Address: | 725 North Lake Sybelia Drive, Maitland, FL 32751 |
Mail Address: | 725 North Lake Sybelia Drive, Maitland, FL 32751 |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PANICO, JAMES PETER, Esq. | Agent | 725 North Lake Sybelia Drive, Maitland, FL 32751 |
Name | Role | Address |
---|---|---|
HAMPTON, SUE LEE | Director | 1659 MONTAGUE ST., DELTONA, FL 32725 |
Panico, James Peter | Director | 725 North Lake Sybelia Drive, Maitland, FL 32751 |
Name | Role | Address |
---|---|---|
HAMPTON, SUE LEE | President | 1659 MONTAGUE ST., DELTONA, FL 32725 |
Name | Role | Address |
---|---|---|
Panico, James Peter | Vice President | 725 North Lake Sybelia Drive, Maitland, FL 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-12 | 725 North Lake Sybelia Drive, Maitland, FL 32751 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-12 | 725 North Lake Sybelia Drive, Maitland, FL 32751 | No data |
REGISTERED AGENT NAME CHANGED | 2024-09-12 | PANICO, JAMES PETER, Esq. | No data |
CHANGE OF MAILING ADDRESS | 2024-09-12 | 725 North Lake Sybelia Drive, Maitland, FL 32751 | No data |
REINSTATEMENT | 2014-05-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
NAME CHANGE AMENDMENT | 2007-03-15 | T. HAMPTON, INC. | No data |
REINSTATEMENT | 2007-03-15 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
AMENDED ANNUAL REPORT | 2024-09-18 |
AMENDED ANNUAL REPORT | 2024-09-12 |
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-05-15 |
ANNUAL REPORT | 2022-06-25 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2018-04-16 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State